Name: | HBCS ARCHITECTS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2007 (17 years ago) |
Date of dissolution: | 29 Jun 2018 |
Entity Number: | 3575475 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 122 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HBCS ARCHITECTS P.C. | DOS Process Agent | 122 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | Chief Executive Officer | GREGORY BELANGER, 122 WEST 27TH STREET, 4TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-27 | 2017-10-24 | Address | THOMAS HOWELL, 122 WEST 27TH STREET, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-10-02 | 2017-10-24 | Address | C/O DONNA GLASGOW, P.C., 110 EAST 59TH STREET, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180629000507 | 2018-06-29 | CERTIFICATE OF DISSOLUTION | 2018-06-29 |
171024006082 | 2017-10-24 | BIENNIAL STATEMENT | 2017-10-01 |
151005006353 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131030006216 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111018002179 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091027002712 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071002001051 | 2007-10-02 | CERTIFICATE OF INCORPORATION | 2007-10-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State